ROCHE SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with updates

View Document

23/07/2423 July 2024 Change of details for Mr Mark William Evans as a person with significant control on 2016-04-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Purchase of own shares.

View Document

10/01/2410 January 2024 Cancellation of shares. Statement of capital on 2023-12-13

View Document

19/10/2319 October 2023 Director's details changed for Mr Mark William Evans on 2013-12-24

View Document

19/10/2319 October 2023 Termination of appointment of Barry Steven Mahon as a director on 2023-10-08

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/08/206 August 2020 COMPANY NAME CHANGED ROCHE SYSTEMS (2000) LIMITED CERTIFICATE ISSUED ON 06/08/20

View Document

15/07/2015 July 2020 ADOPT ARTICLES 01/06/2020

View Document

15/07/2015 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

09/07/209 July 2020 01/06/20 STATEMENT OF CAPITAL GBP 66

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / MR PATRICK JOHN EVANS / 01/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT ELWIN

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, SECRETARY ROBERT ELWIN

View Document

21/01/2021 January 2020 CESSATION OF ROBERT CHARLES ELWIN AS A PSC

View Document

21/01/2021 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK JOHN EVANS

View Document

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

31/05/1931 May 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

08/01/188 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MR MARK WILLIAM EVANS / 06/04/2016

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT CHARLES ELWIN / 06/04/2016

View Document

06/09/176 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/09/1517 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/10/1323 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT CHARLES ELWIN / 23/10/2013

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM UNIT 6B MILE OAK INDUTRIAL ESTATE MAESBURY ROAD OSWESTRY SHROPSHIRE SY10 8GA

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA JANE EVANS / 23/10/2013

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES ELWIN / 23/10/2013

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM EVANS / 23/10/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/09/1325 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/12/128 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/10/1211 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/02/1215 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/10/115 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/10/1011 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANITA JANE EVANS / 01/06/2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/09/0118 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/0114 September 2001 £ NC 1000/100 08/08/01

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 COMPANY NAME CHANGED BESTCAIRN LIMITED CERTIFICATE ISSUED ON 18/12/00

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 NEW SECRETARY APPOINTED

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 REGISTERED OFFICE CHANGED ON 07/12/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

06/12/006 December 2000 DIRECTOR RESIGNED

View Document

06/12/006 December 2000 SECRETARY RESIGNED

View Document

14/09/0014 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company